Search icon

HAWKFIELD CORPORATION

Company Details

Name: HAWKFIELD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1996 (29 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 2042023
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: P.O. BOX 531, COOPERSTOWN, NY, United States, 13326
Principal Address: 686 KEYS ROAD, PO BOX 531, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL KELLOGG DOS Process Agent P.O. BOX 531, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
PAUL KELLOGG Chief Executive Officer 686 KEYS ROAD, TOWN OF OTSEGO, PO BOX 531, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2006-06-06 2023-10-26 Address 686 KEYS ROAD, TOWN OF OTSEGO, PO BOX 531, COOPERSTOWN, NY, 13326, 0531, USA (Type of address: Chief Executive Officer)
1998-08-25 2006-06-06 Address 868 KEYS ROAD, TOWN OF OTSEGO, PO BOX 531, COOPERSTOWN, NY, 13326, 0531, USA (Type of address: Chief Executive Officer)
1998-08-25 2006-06-06 Address 868 KEYS ROAD, PO BOX 531, COOPERSTOWN, NY, 13326, 0531, USA (Type of address: Principal Executive Office)
1998-08-25 2023-10-26 Address P.O. BOX 531, COOPERSTOWN, NY, 13326, 0531, USA (Type of address: Service of Process)
1996-06-24 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026000095 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
100706002319 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080616002336 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060606003164 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040819002408 2004-08-19 BIENNIAL STATEMENT 2004-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State